ANTHONY JENKINS FUEL OIL LIMITED

Register to unlock more data on OkredoRegister

ANTHONY JENKINS FUEL OIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01010021

Incorporation date

04/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon12/02/2026
Change of details for Mrs Tina Jacqueline Cardy Jenkins as a person with significant control on 2026-02-10
dot icon10/02/2026
Registered office address changed from The Oil Storage Installation Canterbury Road West Ramsgate Kent CT12 5DU to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Mrs Tina Jacqueline Cardy Jenkins on 2026-02-10
dot icon10/02/2026
Director's details changed for Mrs Tina Jacqueline Cardy Jenkins on 2026-02-10
dot icon10/02/2026
Director's details changed for Mrs Nicola Ann Jenkins-Graham on 2026-02-10
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Satisfaction of charge 1 in full
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Satisfaction of charge 010100210005 in full
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Jacqueline Jenkins as a director on 2023-08-31
dot icon05/10/2023
Cessation of Jacqueline Jenkins as a person with significant control on 2023-08-31
dot icon05/10/2023
Notification of Tina Jacqueline Cardy Jenkins as a person with significant control on 2023-09-01
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon21/12/2021
Registration of charge 010100210005, created on 2021-12-17
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Satisfaction of charge 010100210004 in full
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon16/12/2019
Director's details changed for Mrs Nicola Ann Jenkins-Graham on 2019-12-06
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Director's details changed for Mrs Tina Jacqueline Cardy Jenkins on 2019-10-01
dot icon12/06/2019
Cessation of Anthony Norman Jenkins as a person with significant control on 2019-04-30
dot icon12/06/2019
Termination of appointment of Anthony Norman Jenkins as a director on 2019-04-30
dot icon25/03/2019
Confirmation statement made on 2019-02-13 with updates
dot icon22/03/2019
Change of details for Mrs Jacqueline Jenkins as a person with significant control on 2019-02-12
dot icon22/03/2019
Change of details for Mr Anthony Norman Jenkins as a person with significant control on 2018-07-27
dot icon13/03/2019
Change of details for Mr Anthony Norman Jenkins as a person with significant control on 2018-07-26
dot icon01/03/2019
Change of details for Mr Anthony Norman Jenkins as a person with significant control on 2018-07-26
dot icon27/02/2019
Change of details for Mrs Jacqueline Jenkins as a person with significant control on 2018-07-26
dot icon12/02/2019
Change of details for Mr Anthony Norman Jenkins as a person with significant control on 2018-07-26
dot icon11/02/2019
Change of details for Mr Anthony Norman Jenkins as a person with significant control on 2018-07-26
dot icon11/02/2019
Notification of Jacqueline Jenkins as a person with significant control on 2018-07-26
dot icon11/02/2019
Cessation of Tina Jacqueline Cardy Jenkins as a person with significant control on 2018-07-26
dot icon13/11/2018
Satisfaction of charge 3 in full
dot icon10/11/2018
Registration of charge 010100210004, created on 2018-11-07
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Secretary's details changed for Mrs Tina Jacqueline Cardy Jenkins on 2016-08-16
dot icon22/08/2016
Director's details changed for Mrs Nicola Ann Jenkins-Graham on 2016-08-16
dot icon22/08/2016
Director's details changed for Mr Anthony Norman Jenkins on 2016-08-16
dot icon22/08/2016
Director's details changed for Mrs Tina Jacqueline Cardy Jenkins on 2016-08-16
dot icon22/08/2016
Director's details changed for Mrs Jacqueline Jenkins on 2016-08-16
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon11/02/2016
Director's details changed for Nicola Ann Jenkins on 2015-05-23
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-13
dot icon17/02/2015
Director's details changed for Miss. Nicola Ann Jenkins on 2014-07-10
dot icon20/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon19/02/2010
Appointment of Miss. Nicola Ann Jenkins as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 13/02/08; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from the oil storage depot canterbury rdad west ramsgate kent
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 13/02/07; full list of members
dot icon15/08/2006
Accounts for a small company made up to 2006-03-31
dot icon22/02/2006
Return made up to 13/02/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2005-03-31
dot icon02/03/2005
Return made up to 13/02/05; full list of members
dot icon05/11/2004
Accounts for a small company made up to 2004-03-31
dot icon01/03/2004
Return made up to 13/02/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/03/2003
Return made up to 13/02/03; full list of members
dot icon20/01/2003
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-03-31
dot icon09/03/2001
Return made up to 13/02/01; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 13/02/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon02/03/1999
Return made up to 13/02/99; full list of members
dot icon02/03/1999
New secretary appointed
dot icon02/03/1999
Secretary resigned
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Return made up to 13/02/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/02/1997
Return made up to 13/02/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/02/1996
Return made up to 13/02/96; full list of members
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/03/1995
Return made up to 13/02/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Director resigned
dot icon11/03/1994
Return made up to 13/02/94; full list of members
dot icon01/12/1993
Accounts for a small company made up to 1993-03-31
dot icon28/02/1993
Return made up to 13/02/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/05/1992
Return made up to 13/02/92; full list of members
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon20/02/1991
Return made up to 13/02/91; full list of members
dot icon08/02/1991
Accounts for a small company made up to 1990-03-31
dot icon04/04/1990
New director appointed
dot icon20/02/1990
Return made up to 13/02/90; full list of members
dot icon13/02/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1990
Ad 05/01/90--------- £ si 96@1=96 £ ic 46/142
dot icon24/04/1989
Accounts for a small company made up to 1988-03-31
dot icon24/04/1989
Return made up to 03/02/89; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-03-31
dot icon24/02/1988
Return made up to 03/02/88; full list of members
dot icon11/05/1987
Return made up to 14/04/87; full list of members
dot icon23/04/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+53.75 % *

* during past year

Cash in Bank

£320,814.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
89.08K
-
0.00
235.07K
-
2022
6
191.97K
-
0.00
208.65K
-
2023
7
243.56K
-
0.00
320.81K
-
2023
7
243.56K
-
0.00
320.81K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

243.56K £Ascended26.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.81K £Ascended53.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins-Graham, Nicola Ann
Director
14/12/2009 - Present
3
Jenkins, Tina Jacqueline Cardy
Secretary
12/02/1999 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANTHONY JENKINS FUEL OIL LIMITED

ANTHONY JENKINS FUEL OIL LIMITED is an(a) Active company incorporated on 04/05/1971 with the registered office located at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY JENKINS FUEL OIL LIMITED?

toggle

ANTHONY JENKINS FUEL OIL LIMITED is currently Active. It was registered on 04/05/1971 .

Where is ANTHONY JENKINS FUEL OIL LIMITED located?

toggle

ANTHONY JENKINS FUEL OIL LIMITED is registered at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ.

What does ANTHONY JENKINS FUEL OIL LIMITED do?

toggle

ANTHONY JENKINS FUEL OIL LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

How many employees does ANTHONY JENKINS FUEL OIL LIMITED have?

toggle

ANTHONY JENKINS FUEL OIL LIMITED had 7 employees in 2023.

What is the latest filing for ANTHONY JENKINS FUEL OIL LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-13 with updates.